Name: | CYGLER WARREN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1999 (26 years ago) |
Entity Number: | 2391464 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2628 EAST 64 STREET, BROOKLYN, NY, United States, 11234 |
Principal Address: | 2628 E 64TH STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIL CYGLER | Chief Executive Officer | 2628 EAST 64TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
CYGLER WARREN STREET CORP. | DOS Process Agent | 2628 EAST 64 STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 2628 EAST 64TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2019-06-12 | 2023-06-01 | Address | 2281 E 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2015-05-20 | 2019-06-12 | Address | 2621 E 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-06-14 | 2015-05-20 | Address | 610 WARREN ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2023-06-01 | Address | 2628 EAST 64TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004165 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210923002880 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
190612060227 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
190103060370 | 2019-01-03 | BIENNIAL STATEMENT | 2017-06-01 |
160217002043 | 2016-02-17 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State